Crescent
Salford
M5 4WT
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor, Maxwell Building University Of Salford 5th Floor, Maxwell Building, The Crescent Salford M5 4WT |
Director Name | Mr Ian Dempsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Maxwell Building University Of Salford 5th Floor, Maxwell Building, The Crescent Salford M5 4WT |
Director Name | Mr Raymond Arthur Corner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 17 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Secretary Name | Edward Owen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Director Name | Peter Brewer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2009) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 22 Wensley Road Salford Lancashire M7 3QJ |
Director Name | Margaret Douglas Barrett Alletson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2009) |
Role | Assistant Purchasing Manager |
Correspondence Address | 1 Overfield Way Spinners Green Rochdale Lancashire OL12 6EL |
Director Name | Paul Andrew Maynard |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2004) |
Role | Purchasing Officer |
Correspondence Address | 17 Dymchurch Avenue Ringley Radcliffe Manchester M26 1BB |
Director Name | Paul Melvyn Kinsey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2007) |
Role | Finance And Business Manager |
Correspondence Address | 13 Castle Grove Holcombe Brook Ramsbottom Lancashire BL0 9TF |
Director Name | David John Cooper |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2009) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Betsyfield Drive Warrington Cheshire WA3 7LJ |
Secretary Name | Mr Raymond Arthur Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 17 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Secretary Name | Mr Clyde Ezekiel Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2010) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 196 West Park Drive West Leeds LS8 2DA |
Director Name | Mr David Oswald Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ivor House Holme Street, Tarvin Chester CH3 8EQ Wales |
Director Name | John Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2011) |
Role | Head Of Salford Business Schoo |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dunham Drive Whittle Le Woods Chorley Lancashire PR6 7DN |
Director Name | Keith Michael Watkinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 November 2016) |
Role | Executive Director -Human Reso |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT |
Director Name | Mr Simon John Attwell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2010) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 3 Acton Square Salford Lancashire M5 4WT |
Director Name | Ms Julie Halliwell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2011) |
Role | Associate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acton Square Salford Lancashire M5 4WT |
Director Name | Miss Karen Jane Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Acton Square Salford Lancashire M5 4WT |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Website | www.salford.ac.uk |
---|---|
Telephone | 0161 2955000 |
Telephone region | Manchester |
Registered Address | 5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic 5th Floor, Maxwell Building, The Crescent Salford M5 4WT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £197,692 |
Gross Profit | £19,836 |
Net Worth | £100,852 |
Cash | £11,641 |
Current Liabilities | £545,025 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 July 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 July 2016 (12 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 July 2016 (12 pages) |
21 December 2016 | Appointment of Mr Ian Dempsey as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Ian Dempsey as a director on 15 December 2016 (2 pages) |
22 November 2016 | Appointment of Mr Andrew Hartley as a director on 18 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Keith Michael Watkinson as a director on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Keith Michael Watkinson as a director on 21 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Andrew Hartley as a director on 18 November 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
10 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
10 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
30 November 2015 | Registered office address changed from 3 Acton Square Legal Services, 2nd Floor Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 3 Acton Square Legal Services, 2nd Floor Salford M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page) |
28 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
17 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
12 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (3 pages) |
23 May 2014 | Auditor's resignation (2 pages) |
23 May 2014 | Auditor's resignation (2 pages) |
17 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
17 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
20 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Registered office address changed from 3 Acton Square Salford Lancashire M5 4WT United Kingdom on 20 September 2013 (1 page) |
27 March 2013 | Appointment of Mr Andrew Hartley as a secretary (2 pages) |
27 March 2013 | Appointment of Mr Andrew Hartley as a secretary (2 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (15 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (15 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Termination of appointment of Karen Brown as a director (1 page) |
24 May 2012 | Termination of appointment of Karen Brown as a director (1 page) |
19 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
19 January 2012 | Full accounts made up to 31 July 2011 (15 pages) |
30 November 2011 | Appointment of Ms Karen Jane Brown as a director (2 pages) |
30 November 2011 | Termination of appointment of Julie Halliwell as a director (1 page) |
30 November 2011 | Appointment of Ms Karen Jane Brown as a director (2 pages) |
30 November 2011 | Termination of appointment of Julie Halliwell as a director (1 page) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Keith Watkinson on 28 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Keith Watkinson on 28 August 2011 (2 pages) |
23 March 2011 | Appointment of Ms Julie Halliwell as a director (2 pages) |
23 March 2011 | Appointment of Ms Julie Halliwell as a director (2 pages) |
16 March 2011 | Termination of appointment of Simon Attwell as a director (1 page) |
16 March 2011 | Termination of appointment of John Wilson as a director (1 page) |
16 March 2011 | Termination of appointment of Simon Attwell as a director (1 page) |
16 March 2011 | Termination of appointment of John Wilson as a director (1 page) |
4 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
14 December 2010 | Termination of appointment of David Cooper as a director (1 page) |
14 December 2010 | Termination of appointment of David Cooper as a director (1 page) |
27 October 2010 | Termination of appointment of Clyde Saddler as a secretary (1 page) |
27 October 2010 | Termination of appointment of Clyde Saddler as a secretary (1 page) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for David John Cooper on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Keith Watkinson on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Keith Watkinson on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for David John Cooper on 28 August 2010 (2 pages) |
29 March 2010 | Full accounts made up to 31 July 2009 (14 pages) |
29 March 2010 | Full accounts made up to 31 July 2009 (14 pages) |
5 December 2009 | Company name changed crescent purchasing LIMITED\certificate issued on 05/12/09
|
5 December 2009 | Resolutions
|
5 December 2009 | Resolutions
|
5 December 2009 | Company name changed crescent purchasing LIMITED\certificate issued on 05/12/09
|
2 November 2009 | Termination of appointment of Peter Brewer as a director (1 page) |
2 November 2009 | Termination of appointment of Margaret Barrett Alletson as a director (1 page) |
2 November 2009 | Termination of appointment of Peter Brewer as a director (1 page) |
2 November 2009 | Termination of appointment of Margaret Barrett Alletson as a director (1 page) |
12 October 2009 | Appointment of Mr Simon John Attwell as a director (2 pages) |
12 October 2009 | Appointment of Mr Simon John Attwell as a director (2 pages) |
12 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from legal office faraday house university of salford salford M5 4WT (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from legal office faraday house university of salford salford M5 4WT (1 page) |
11 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
19 December 2007 | Full accounts made up to 31 July 2007 (15 pages) |
19 December 2007 | Full accounts made up to 31 July 2007 (15 pages) |
17 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
17 October 2007 | Return made up to 28/08/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
22 June 2007 | Company name changed crescent purhasing LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed crescent purhasing LIMITED\certificate issued on 22/06/07 (2 pages) |
8 February 2007 | Full accounts made up to 31 July 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 July 2006 (14 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (9 pages) |
19 September 2006 | Return made up to 28/08/06; full list of members (9 pages) |
17 August 2006 | Memorandum and Articles of Association (2 pages) |
17 August 2006 | Memorandum and Articles of Association (2 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Nc inc already adjusted 20/07/06 (1 page) |
1 August 2006 | Nc inc already adjusted 20/07/06 (1 page) |
1 August 2006 | Resolutions
|
14 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
14 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
12 September 2005 | Return made up to 28/08/05; no change of members (8 pages) |
12 September 2005 | Return made up to 28/08/05; no change of members (8 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
24 December 2004 | Full accounts made up to 31 July 2004 (14 pages) |
24 December 2004 | Full accounts made up to 31 July 2004 (14 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members
|
7 September 2004 | Return made up to 28/08/04; full list of members
|
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
26 March 2004 | Full accounts made up to 31 July 2003 (13 pages) |
26 March 2004 | Full accounts made up to 31 July 2003 (13 pages) |
17 September 2003 | Return made up to 28/08/03; full list of members
|
17 September 2003 | Return made up to 28/08/03; full list of members
|
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: legal office faraday house university of salford salford M5 4WT (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: legal office faraday house university of salford salford M5 4WT (1 page) |
18 December 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
10 December 2002 | Company name changed mystic solutions LIMITED\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed mystic solutions LIMITED\certificate issued on 10/12/02 (2 pages) |
28 August 2002 | Incorporation (9 pages) |
28 August 2002 | Incorporation (9 pages) |